UKBizDB.co.uk

IBTHORPE LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ibthorpe Logistics Ltd. The company was founded 10 years ago and was given the registration number 09069875. The firm's registered office is in GRANTHAM. You can find them at 89 Kingscliffe Road, , Grantham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:IBTHORPE LOGISTICS LTD
Company Number:09069875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:89 Kingscliffe Road, Grantham, United Kingdom, NG31 8EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director31 January 2019Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 August 2020Active
22a Sunlaws Street, Glossop, United Kingdom, SK13 8EQ

Director04 September 2019Active
138 Ridgeway, Gateshead, United Kingdom, NE10 8DH

Director08 June 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 June 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
19 Arbury Close, Banbury, England, OX16 9TE

Director14 June 2019Active
68 Heatherden Green, Iver, United Kingdom, SL0 0QA

Director21 July 2021Active
8 Victoria Avenue, Waterlooville, England, PO7 5BN

Director10 January 2018Active
16, Haworth Close, Stretton, Alfreton, United Kingdom, DE55 6HG

Director23 February 2017Active
73 Winster Drive, Bolton, United Kingdom, BL2 5HA

Director16 October 2018Active
69, Drip Road, Stirling, United Kingdom, FK8 1RN

Director31 May 2017Active
89 Kingscliffe Road, Grantham, United Kingdom, NG31 8EU

Director05 August 2020Active
89 Kingscliffe Road, Grantham, United Kingdom, NG31 8EU

Director04 August 2020Active
196, Almond Tree Avenue, Coventry, United Kingdom, CV2 1JW

Director18 July 2014Active
50 Amersham Rise, Nottingham, United Kingdom, NG8 5QN

Director15 January 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Grant
Notified on:21 July 2021
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:68 Heatherden Green, Iver, United Kingdom, SL0 0QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Petrache
Notified on:05 August 2020
Status:Active
Date of birth:May 1969
Nationality:Romanian
Country of residence:United Kingdom
Address:89 Kingscliffe Road, Grantham, United Kingdom, NG31 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:04 August 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Petrache
Notified on:04 August 2020
Status:Active
Date of birth:May 1969
Nationality:Romanian
Country of residence:United Kingdom
Address:89 Kingscliffe Road, Grantham, United Kingdom, NG31 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Starr
Notified on:15 January 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:50 Amersham Rise, Nottingham, United Kingdom, NG8 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Collins
Notified on:04 September 2019
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:22a Sunlaws Street, Glossop, United Kingdom, SK13 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger William England
Notified on:14 June 2019
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:19 Arbury Close, Banbury, England, OX16 9TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Galloway Aitken
Notified on:31 January 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Leitch
Notified on:16 October 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:73 Winster Drive, Bolton, United Kingdom, BL2 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Crisp
Notified on:08 June 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:138 Ridgeway, Gateshead, United Kingdom, NE10 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Colin Johnson
Notified on:10 January 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:8 Victoria Avenue, Waterlooville, England, PO7 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mccourt
Notified on:31 May 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.